Search icon

INSENSE ARTS, LLC - Florida Company Profile

Company Details

Entity Name: INSENSE ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSENSE ARTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000177814
FEI/EIN Number 30-0805671

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3585 NE 207TH STREET, MIAMI, FL, 33180, US
Mail Address: 3585 NE 207TH STREET, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DJC GROUP, LLC Agent -
GENERALOV DMITRIY Managing Member 3585 NE 207TH STREET, MIAMI, FL, 33180
Turskova Madina Managing Member 3585 NE 207TH STREET, MIAMI, FL, 33180
NOSKOV ANDREI Managing Member 3585 NE 207TH STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 3113 S OCEAN DR, SUITE 1009, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 3585 NE 207TH STREET, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-05-21 3585 NE 207TH STREET, MIAMI, FL 33180 -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-31 - -
REINSTATEMENT 2016-04-09 - -
REGISTERED AGENT NAME CHANGED 2016-04-09 DJC GROUP, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-01-22
LC Amendment 2017-10-31
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-09
ANNUAL REPORT 2014-03-29
Florida Limited Liability 2013-12-30

Date of last update: 02 May 2025

Sources: Florida Department of State